MERLIN GROUP LLC LTD: Filings

  • Overview

    Company NameMERLIN GROUP LLC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08068401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MERLIN GROUP LLC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2016

    RES15

    Appointment of Merlin Group Llc as a director on Jul 27, 2016

    2 pagesAP02

    Appointment of Mr David Cummaford as a director on Jul 27, 2016

    2 pagesAP01

    Termination of appointment of Bryan Anthony Thornton as a director on Jul 27, 2016

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1415 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Jul 27, 2016

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Bryan Anthony Thornton as a director on Jun 06, 2016

    2 pagesAP01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Jun 06, 2016

    1 pagesAD01

    Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on May 18, 2016

    1 pagesAD01

    Termination of appointment of Peter Anthony Valaitis as a director on May 18, 2016

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to May 14, 2014

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter Valaitis on Nov 20, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom* on Mar 27, 2013

    1 pagesAD01

    Incorporation

    20 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0